Search icon

AGENT COMMUNICATOR TECHNOLOGIES, INC.

Company Details

Name: AGENT COMMUNICATOR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2010 (14 years ago)
Date of dissolution: 29 Dec 2014
Entity Number: 4014021
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 62 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201
Principal Address: 62 ELMWOOD AVE, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201

Agent

Name Role Address
ROBERT R. MAEFS Agent 62 ELMWOOD AVENUE, BUFFALO, NY, 14201

Chief Executive Officer

Name Role Address
ROBERT MAEFS Chief Executive Officer 62 ELMWOOD AVE, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2010-11-01 2012-01-20 Address 2187 WEST RIVER ROAD, GREAND ISLAND, NY, 14072, USA (Type of address: Registered Agent)
2010-11-01 2012-01-20 Address 2187 WEST RIVER ROAD, GREAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229000028 2014-12-29 CERTIFICATE OF DISSOLUTION 2014-12-29
130212006437 2013-02-12 BIENNIAL STATEMENT 2012-11-01
120120001077 2012-01-20 CERTIFICATE OF CHANGE 2012-01-20
101101000701 2010-11-01 CERTIFICATE OF INCORPORATION 2010-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State